82 COLUMBUS CORP.

Name: | 82 COLUMBUS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1989 (36 years ago) |
Entity Number: | 1346547 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 463 COLUMBUS AVE, NEW YORK, NY, United States, 10024 |
Contact Details
Phone +1 212-721-3883
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 463 COLUMBUS AVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
IRWIN CHOYNE | Chief Executive Officer | 463 COLUMBUS AVE, NEW YORK, NY, United States, 10024 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1042207-DCA | Inactive | Business | 2004-04-02 | 2005-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-15 | 2005-05-10 | Address | 463 COLUMBUS AVENUE, NEW YORK, NY, 10074, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 1997-05-15 | Address | C/O 463 COLUMBUS AVENUE, NEW YORK, NY, 10074, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 2005-05-10 | Address | 463 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1993-10-06 | 2005-05-10 | Address | 463 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1989-04-21 | 1993-10-06 | Address | 61 BROADWAY, SUITE 3000, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090415002844 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070823002486 | 2007-08-23 | BIENNIAL STATEMENT | 2007-04-01 |
050510002025 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
990419002300 | 1999-04-19 | BIENNIAL STATEMENT | 1999-04-01 |
970515002107 | 1997-05-15 | BIENNIAL STATEMENT | 1997-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3261808 | CL VIO | INVOICED | 2020-11-24 | 8750 | CL - Consumer Law Violation |
3236415 | CL VIO | INVOICED | 2020-09-30 | 5950 | CL - Consumer Law Violation |
3201354 | CL VIO | CREDITED | 2020-08-27 | 8750 | CL - Consumer Law Violation |
2130505 | CL VIO | INVOICED | 2015-07-15 | 250 | CL - Consumer Law Violation |
2130526 | OL VIO | INVOICED | 2015-07-15 | 250 | OL - Other Violation |
2063354 | OL VIO | CREDITED | 2015-04-30 | 125 | OL - Other Violation |
2063353 | CL VIO | CREDITED | 2015-04-30 | 175 | CL - Consumer Law Violation |
203677 | OL VIO | INVOICED | 2013-06-17 | 250 | OL - Other Violation |
24985 | TP VIO | INVOICED | 2007-01-03 | 250 | TP - Tobacco Fine Violation |
38991 | SS VIO | INVOICED | 2005-02-01 | 50 | SS - State Surcharge (Tobacco) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-05-11 | Default Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH | 25 | No data | 25 | No data |
2020-04-01 | Hearing Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH | 17 | No data | 17 | No data |
2015-04-20 | Default Decision | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | No data | 1 | No data |
2015-04-20 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State